Search icon

LACSON GLOBAL COMMISSION, INC.

Company Details

Entity Name: LACSON GLOBAL COMMISSION, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Non-Profit
Status: Active
Date Filed: 18 Jun 2015 (10 years ago)
Document Number: F15000002654
FEI/EIN Number 320469576
Address: 1284 Kendari Terrace, NAPLES, FL, 34113, US
Mail Address: 1284 Kendari Terrace, NAPLES, FL, 34113, US
ZIP code: 34113
County: Collier
Place of Formation: DELAWARE

Agent

Name Role Address
LACSON RODNEY Agent 1284 Kendari Terrace, NAPLES, FL, 34113

Chairman

Name Role Address
LACSON RODNEY A Chairman 1284 Kendari Terrace, NAPLES, FL, 34113

President

Name Role Address
LACSON RODNEY A President 1284 Kendari Terrace, NAPLES, FL, 34113

Vice Chairman

Name Role Address
STAFFORD RICHARD J Vice Chairman 820 DRESDEN WAY, MOUNT STERLING, KY, 40353

Vice President

Name Role Address
STAFFORD RICHARD J Vice President 820 DRESDEN WAY, MOUNT STERLING, KY, 40353

Director

Name Role Address
LACSON CARA L Director 1284 Kendari Terrace, NAPLES, FL, 34113

Secretary

Name Role Address
LACSON CARA L Secretary 1284 Kendari Terrace, NAPLES, FL, 34113

Treasurer

Name Role Address
LACSON CARA L Treasurer 1284 Kendari Terrace, NAPLES, FL, 34113

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2023-02-22 LACSON, RODNEY No data
REGISTERED AGENT ADDRESS CHANGED 2023-02-22 1284 Kendari Terrace, NAPLES, FL 34113 No data
CHANGE OF PRINCIPAL ADDRESS 2017-03-02 1284 Kendari Terrace, NAPLES, FL 34113 No data
CHANGE OF MAILING ADDRESS 2017-03-02 1284 Kendari Terrace, NAPLES, FL 34113 No data

Documents

Name Date
ANNUAL REPORT 2024-04-24
ANNUAL REPORT 2023-02-22
ANNUAL REPORT 2022-03-10
ANNUAL REPORT 2021-02-12
ANNUAL REPORT 2020-01-21
ANNUAL REPORT 2019-03-05
ANNUAL REPORT 2018-01-23
ANNUAL REPORT 2017-03-02
ANNUAL REPORT 2016-03-14
Foreign Non-Profit 2015-06-18

Date of last update: 01 Feb 2025

Sources: Florida Department of State